Active
Updated 7/15/2025 12:00:00 AM

Caltech Systems, Inc.

Caltech Systems, Inc. is a General Corporation located in Queen Creek, AZ. Established on January 15, 2014, this corporation is officially registered under the document number 3636236 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 19838 E Vallejo St, Queen Creek, AZ 85142 and mailing address is P.o. Box 2173, Queen Creek, AZ 85142, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name Caltech Systems, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3636236
Date Filed January 15, 2014
Company Age 11 years 6 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business INSTALLATION: BURGLAR ALARMS, SECURITY C

The data on Caltech Systems, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

19838 E Vallejo St
Queen Creek, AZ 85142

Mailing Address

P.o. Box 2173
Queen Creek, AZ 85142

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Director
Cebrina Collins
19838 E Vallejo St
Queen Creek, AZ 85142
Chief Executive Officer
Cebrina Collins
19838 E Vallejo St
Queen Creek, AZ 85142
Chief Financial Officer
Cebrina Collins
19838 E Vallejo St
Queen Creek, AZ 85142
Director
Donald Collins
19838 E Vallejo St
Queen Creek, AZ 85142
Secretary
Donald Collins
19838 E Vallejo St
Queen Creek, AZ 85142

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/22/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/18/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 5/29/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/27/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/30/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images